(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103478010001, created on November 17, 2022
filed on: 23rd, November 2022
| mortgage
|
Free Download
(50 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 4, 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 4, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 29, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 9, 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 9, 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2018
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 31, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Palace Gates Road London N22 7BN United Kingdom to Unit 6 Mill Street Birmingham B6 4BS on April 21, 2017
filed on: 21st, April 2017
| address
|
Free Download
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) On January 26, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 26, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 26, 2017 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2016
| incorporation
|
Free Download
(11 pages)
|